Company NameRhodia No. 2 Limited
DirectorRobert William Tyler
Company StatusLiquidation
Company Number00086430
CategoryPrivate Limited Company
Incorporation Date9 November 1905(118 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed25 April 2000(94 years, 6 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(96 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed21 September 2000(94 years, 11 months after company formation)
Appointment Duration23 years, 7 months
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMrs Norah Mary Lunn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address7 Burgess Croft
Hampton Coppice
Solihull
West Midlands
B92 0QJ
Director NameRichard Andrew McCotter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleFinancial Controller
Correspondence AddressTurrett House 9 Oldnall Road
Kidderminster
Worcestershire
DY10 3HW
Director NameMr Richard Joseph Phelan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleLawyer
Correspondence Address30 Gadsby Street
Attleborough
Nuneaton
Warwickshire
CV11 4NY
Secretary NameAndrew Peter Cree
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 1999)
RoleCompany Secretary & Solicitor
Correspondence Address7 Auden Close
Church Broughton
Derby
Derbyshire
DE65 5AG
Director NameAndrew Peter Cree
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(87 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 1999)
RoleCompany Secretary & Solicitor
Correspondence Address7 Auden Close
Church Broughton
Derby
Derbyshire
DE65 5AG
Director NameNigel Bridle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish,American
StatusResigned
Appointed01 November 1993(88 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Close
Middleton Stoney
Oxfordshire
OX25 4AS
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(92 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleSecretary
Correspondence Address8 Bagehott Close
Droitwich
Worcestershire
WR9 8UJ
Director NameKevin Patrick Tully
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(93 years, 6 months after company formation)
Appointment Duration11 months (resigned 07 April 2000)
RoleAccountant
Correspondence AddressLittle Stourton
Bridgnorth Road, Stourton
Stourbridge
West Midlands
DY7 5BJ
Director NameMr Stuart Calvin Humphreys
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(94 years after company formation)
Appointment Duration6 months (resigned 18 April 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Old Forge Lane
Granby
Nottinghamshire
NG13 9PS
Secretary NameMr Stuart Calvin Humphreys
NationalityBritish
StatusResigned
Appointed18 October 1999(94 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Old Forge Lane
Granby
Nottinghamshire
NG13 9PS
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(94 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2003)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2000(94 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£919,856

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
9 March 2005Dissolved (1 page)
9 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Registered office changed on 09/01/04 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
30 December 2003Declaration of solvency (3 pages)
30 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2003Appointment of a voluntary liquidator (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 August 2003Resolutions
  • RES13 ‐ Re- directors 31/07/03
(1 page)
8 August 2003Return made up to 11/05/03; full list of members (6 pages)
9 June 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Auditor's resignation (1 page)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (4 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Registered office changed on 06/07/01 from: 210/222 hagley road west oldbury warley west midlands B68 0NN (1 page)
6 July 2001Location of register of members (1 page)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
18 May 2001Company name changed aw no. 2 LIMITED\certificate issued on 18/05/01 (2 pages)
18 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/00
(1 page)
23 November 2000New secretary appointed (2 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 June 2000Return made up to 11/05/00; full list of members (5 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 July 1999Return made up to 11/05/99; no change of members (5 pages)
20 July 1999Director resigned (1 page)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 June 1999New director appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Return made up to 11/05/98; no change of members (5 pages)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 May 1997Registered office changed on 22/05/97 from: 210-222 hagley road west oldbury warley west midlands B68 0NN (1 page)
21 May 1997Return made up to 11/05/97; full list of members (5 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 May 1996Return made up to 11/05/96; no change of members (5 pages)
21 September 1995Company name changed tenneco organics LIMITED\certificate issued on 22/09/95 (4 pages)
19 September 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
12 September 1995Registered office changed on 12/09/95 from: rockingham works avonmouth bristol BS11 oxt (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)